Hempstead
Saffron Walden
Essex
CB10 2PW
Director Name | Mrs Sarah Jane Haagman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boytons Boytons Lane Hempstead Saffron Walden Essex CB10 2PW |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Daniel Stuart Haagman 50.00% Ordinary |
---|---|
1 at £1 | Sarah Jane Haagman 50.00% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 July 2015 | Delivered on: 20 July 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: One (1) robinson R22 beta aircraft bearing manufacturers serial number 3069 with registration mark g-lync and one (1) lycoming o-360-J2A engine with serial number l-37301-36A. Outstanding |
---|
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2018 | Voluntary strike-off action has been suspended (1 page) |
23 November 2018 | Application to strike the company off the register (3 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 July 2016 | Satisfaction of charge 090358000001 in full (1 page) |
21 July 2016 | Satisfaction of charge 090358000001 in full (1 page) |
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 July 2015 | Registration of charge 090358000001, created on 16 July 2015 (17 pages) |
20 July 2015 | Registration of charge 090358000001, created on 16 July 2015 (17 pages) |
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 April 2015 | Company name changed haagman consulting LIMITED\certificate issued on 25/04/15
|
25 April 2015 | Company name changed haagman consulting LIMITED\certificate issued on 25/04/15
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|